MARITA DESIGNS LIMITED
Status | ACTIVE |
Company No. | 08723044 |
Category | Private Limited Company |
Incorporated | 08 Oct 2013 |
Age | 10 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MARITA DESIGNS LIMITED is an active private limited company with number 08723044. It was incorporated 10 years, 7 months, 24 days ago, on 08 October 2013. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-19
Officer name: Mrs Emma Jane Fear
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
New address: 61 Bridge Street Kington HR5 3DJ
Change date: 2019-07-24
Old address: 3 Priory Close Lapworth Solihull West Midlands B94 6JL England
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 15 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
New address: 3 Priory Close Lapworth Solihull West Midlands B94 6JL
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Change date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Old address: 3 Priory Close Lapworth Solihull West Midlands B94 6JL
Change date: 2015-05-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Certificate change of name company
Date: 14 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 2POINT4 travel 2 LIMITED\certificate issued on 14/10/13
Documents
Change of name notice
Date: 14 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 08 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRIDLE HOUSE,LONDON,W1F 9BZ
Number: | 06102819 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GORDON STREET,BACUP,OL13 8DH
Number: | 10808730 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 NAVARRE GARDENS,ROMFORD,RM5 2HL
Number: | 10233182 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MIDWAY ROAD,SWADLINCOTE,DE11 7NX
Number: | 10463027 |
Status: | ACTIVE |
Category: | Private Limited Company |
3700 PARKWAY,FAREHAM,PO15 7AW
Number: | 03447667 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HENDERSON CLOSE,WIRRAL,CH49 4QH
Number: | 10175563 |
Status: | ACTIVE |
Category: | Private Limited Company |